TARMAC MARINE (DORMANT) LIMITED
Overview
Company Name | TARMAC MARINE (DORMANT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00731368 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TARMAC MARINE (DORMANT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TARMAC MARINE (DORMANT) LIMITED located?
Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TARMAC MARINE (DORMANT) LIMITED?
Company Name | From | Until |
---|---|---|
TARMAC MARINE LIMITED | Jun 09, 1983 | Jun 09, 1983 |
TARMAC SAND AND GRAVEL LIMITED | Dec 31, 1981 | Dec 31, 1981 |
FRANCIS AGGREGATES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
FRANCIS CONCRETE LIMITED | Jul 31, 1962 | Jul 31, 1962 |
What are the latest accounts for TARMAC MARINE (DORMANT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TARMAC MARINE (DORMANT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed tarmac marine LIMITED\certificate issued on 03/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jun 28, 2013 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Bolter as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom on Dec 02, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Deborah Grimason as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP on Oct 07, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tarmac Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Deborah Grimason as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TARMAC MARINE (DORMANT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | Accountant | 178681090002 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 | ||||||||||
ANDREWS, Bernard Desmond | Director | Two Firs Aston Lane Oaker DE4 2JP Matlock Derbyshire | British | Director | 47737660001 | |||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | Director Of Companies | 33052570012 | ||||||||
GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | Accountant | 139324790001 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
MAWDSLEY, Jack | Director | The Old Vicarage Bishops Castle SY9 5AF Shropshire | British | Director | 33669120001 | |||||||||
NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | Director | 32993550001 | |||||||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||||||
ROTHWELL, Peter Beresford | Director | 21 Wentworth Road Four Oaks B74 2SD Sutton Coldfield West Midlands | United Kingdom | British | Director | 32506900001 | ||||||||
STIRK, James Richard | Director | Millfields Road Ettingshall Wolverhampton WV4 6JP West Midlands | England | British | Solicitor | 34328400002 | ||||||||
STIRK, James Richard | Director | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | United Kingdom | British | Solicitor | 34328400001 | ||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
TARMAC NOMINEES LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229260001 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229150002 |
Does TARMAC MARINE (DORMANT) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 27, 1980 Delivered On Apr 08, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H saddlers pit, sand & gravel site, heathend, petworth, west sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Jan 02, 1976 Delivered On Jan 23, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee secured by a mortgage dated 2-1-76 | |
Short particulars Motorship "chichester gem" & all freights hire passage monies requisitioncompensation salvage or towage remuneration demurrage detention monies &other m onies policies of insurance freights disbursements & all benefits thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 02, 1976 Delivered On Jan 23, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 2ND jan 1976. | |
Short particulars Motorship "chicester gem" no 339600, her boats guns, ammuntion shell arms & appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 21, 1975 Delivered On Jan 29, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital see doc 67 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Jul 11, 1973 Delivered On Jul 19, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on account current pursuant to the terms of an agreement dated 23.1.73 & a deed of covenant dated 11.7.73 | |
Short particulars The mortgaged premises (being the ship, the insurances, the earnings of the ship and requisition compensations as defined in the said deed of covenant). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mort | Created On Jul 11, 1973 Delivered On Jul 19, 1973 | Satisfied | Amount secured £349 360 and all monies due or to become due from the company to the chargee secured by a charge dated 11.7.73 under the terms of agreement dated 23.1.73 | |
Short particulars 1) sixty four - sixty-fourth shares in M.V."chichester star" registered at the port of london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fianacial agreement | Created On Jan 23, 1973 Delivered On Jan 25, 1973 | Satisfied | Amount secured For securing £349,360 together with a commitment commision of 1% and all other monies due or to become due from the company to the chargee pursuant to the terms of the agreement | |
Short particulars All the owners benefit under a building agreement dated 14/4/72 includin g ship no 577 being built pursuant thereto (see doc 58 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 01, 1965 Acquired On Oct 25, 1967 Delivered On Nov 06, 1967 | Satisfied | Amount secured £776,134.19.2D | |
Short particulars Land at oving sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 26, 1965 Acquired On Oct 25, 1967 Delivered On Nov 06, 1967 | Satisfied | Amount secured £776,134.19.2D. | |
Short particulars Land at eartham and aldingbourne sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 18, 1965 Acquired On Oct 25, 1967 Delivered On Nov 06, 1967 | Satisfied | Amount secured All monies £776,134.19.2D. | |
Short particulars Land at west stoke sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 20, 1964 Acquired On Oct 25, 1967 Delivered On Nov 06, 1967 | Satisfied | Amount secured £776,134.19.2D. | |
Short particulars Land at woodmancote emsworth hants. | ||||
Persons Entitled
| ||||
Transactions
|
Does TARMAC MARINE (DORMANT) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0